Background WavePink WaveYellow Wave

NAKED ENERGY LIMITED (07013158)

NAKED ENERGY LIMITED (07013158) is an active UK company. incorporated on 8 September 2009. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAKED ENERGY LIMITED has been registered for 16 years. Current directors include CHAPMAN, Gavin John, JOISTEN, Daniel, WILLIAMS, Christophe Gilles.

Company Number
07013158
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
Crawley Innovation Centre Crawley Business Quarter, Crawley, RH10 9QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Gavin John, JOISTEN, Daniel, WILLIAMS, Christophe Gilles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAKED ENERGY LIMITED

NAKED ENERGY LIMITED is an active company incorporated on 8 September 2009 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAKED ENERGY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07013158

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Crawley Innovation Centre Crawley Business Quarter Fleming Way Crawley, RH10 9QL,

Previous Addresses

The White House High Street Dereham Norfolk NR19 1DR
From: 8 September 2009To: 12 May 2025
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Funding Round
May 11
Funding Round
Jun 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Sept 11
Funding Round
Feb 12
Director Joined
Feb 12
Share Issue
Sept 12
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Apr 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Feb 17
Director Left
Nov 17
Funding Round
Aug 18
Share Issue
Aug 18
Owner Exit
Apr 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Dec 21
Director Joined
May 22
Director Joined
Jul 23
Loan Cleared
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Sept 24
Director Left
Nov 25
20
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHAPMAN, Gavin John

Active
Wrotham Road, GravesendDA13 0HX
Born June 1970
Director
Appointed 29 Apr 2022

JOISTEN, Daniel

Active
High Street, DerehamNR19 1DR
Born September 1981
Director
Appointed 27 Jun 2024

WILLIAMS, Christophe Gilles

Active
Lime Grove, New MaldenKT3 3TR
Born January 1973
Director
Appointed 28 Sept 2009

JEMMETT FOX COMPANY SERVICES LIMITED

Resigned
High Street, DerehamNR19 1DR
Corporate secretary
Appointed 08 Sept 2009
Resigned 13 May 2025

BOYLE, Richard James

Resigned
Station Road, WadhurstTN5 6RT
Born January 1948
Director
Appointed 25 May 2011
Resigned 08 Jun 2017

DREIFUSS, Jens Patrick

Resigned
Stadtgartenweg 6, Chur
Born February 1985
Director
Appointed 18 Nov 2019
Resigned 27 Jun 2024

JANARTHANAN, Rangaswamy

Resigned
Kingsmill Terrace, LondonNW8 6BN
Born April 1955
Director
Appointed 18 Nov 2019
Resigned 27 Jun 2024

JEMMETT, Richard Iain Michael

Resigned
Tuppence Cottage, DerehamNR20 4DT
Born July 1963
Director
Appointed 08 Sept 2009
Resigned 11 Nov 2009

MCCLELLAN, Karen Adams

Resigned
High Street, DerehamNR19 1DR
Born March 1960
Director
Appointed 14 Sept 2018
Resigned 25 Mar 2020

MURRAY, Paul Colbeck

Resigned
St James's Walk, LondonEC1P 0AP
Born October 1961
Director
Appointed 29 Feb 2012
Resigned 30 Mar 2020

MURRELL, Adrian John, Dr

Resigned
Lambs Farm Road, HorshamRH12 4BS
Born January 1966
Director
Appointed 15 Apr 2014
Resigned 27 Jun 2024

SCHWAB, Martin Juergen

Resigned
Radipole Road, LondonSW6 5DN
Born August 1974
Director
Appointed 28 Jun 2023
Resigned 20 Oct 2025

SEABROOK, Adrian Philip

Resigned
Ashen Grove, LondonSW19 8BJ
Born September 1960
Director
Appointed 28 Sept 2009
Resigned 13 Apr 2010

SIMMONS, Nicholas Karl

Resigned
Lodge Hill Road, FarnhamGU10 3RD
Born February 1968
Director
Appointed 25 May 2011
Resigned 03 Sept 2024

EARTHWORM CAPITAL NOMINEES LIMITED

Resigned
Davenport Street, MacclesfieldSK10 1JE
Corporate director
Appointed 18 Nov 2019
Resigned 27 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Christophe Gilles Williams

Ceased
Lime Grove, New MaldenKT3 3TR
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2017
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Capital Name Of Class Of Shares
21 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
20 March 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Accounts Amended With Made Up Date
20 May 2022
AAMDAAMD
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Resolution
26 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 April 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Resolution
26 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
23 April 2014
RP04RP04
Second Filing Of Form With Form Type
23 April 2014
RP04RP04
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Statement Of Companys Objects
2 September 2013
CC04CC04
Resolution
2 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
19 September 2012
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
18 September 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 September 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
4 August 2011
RP04RP04
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Incorporation Company
8 September 2009
NEWINCIncorporation